Advanced company searchLink opens in new window

SICHERN LIMITED

Company number 08853596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2016 DS01 Application to strike the company off the register
03 Aug 2016 AD01 Registered office address changed from 4 Waterside Drive Langley SL3 6EZ to 27 Harrow Fields Gardens Harrow on the Hill Harrow Middlesex HA1 3SN on 3 August 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
20 Oct 2015 AD01 Registered office address changed from 11/12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 4 Waterside Drive Langley SL3 6EZ on 20 October 2015
09 Oct 2015 AA Micro company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
31 Oct 2014 TM01 Termination of appointment of Jineta Pranay Patel as a director on 27 October 2014
31 Oct 2014 AP01 Appointment of Mr Mohd Ilyas as a director on 27 October 2014
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
21 Jan 2014 TM01 Termination of appointment of Laurence Adams as a director
21 Jan 2014 AP01 Appointment of Mrs Jineta Pranay Patel as a director
21 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-21
  • GBP 1